You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Pemberton Gardens Management Limited LONDON


Founded in 1989, 64 Pemberton Gardens Management, classified under reg no. 02369123 is an active company. Currently registered at 64 Pemberton Gardens N19 5RU, London the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Avye L., Catherine R. and Catherine W. and others. In addition one secretary - Julie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

64 Pemberton Gardens Management Limited Address / Contact

Office Address 64 Pemberton Gardens
Office Address2 Archway
Town London
Post code N19 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369123
Date of Incorporation Thu, 6th Apr 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Avye L.

Position: Director

Appointed: 02 July 2021

Catherine R.

Position: Director

Appointed: 06 November 2019

Catherine W.

Position: Director

Appointed: 17 December 2018

Julie H.

Position: Secretary

Appointed: 01 March 2009

Julie H.

Position: Director

Appointed: 04 February 2006

Benjamin V.

Position: Director

Appointed: 17 December 2018

Resigned: 02 July 2021

Arthur D.

Position: Director

Appointed: 08 August 2011

Resigned: 02 July 2021

Naomi S.

Position: Secretary

Appointed: 02 August 2005

Resigned: 01 March 2009

Naomi S.

Position: Director

Appointed: 07 April 2005

Resigned: 08 August 2011

Roberto L.

Position: Director

Appointed: 13 September 2002

Resigned: 07 April 2005

Soujit G.

Position: Director

Appointed: 07 December 2001

Resigned: 05 November 2019

Kerri M.

Position: Secretary

Appointed: 07 December 2001

Resigned: 02 August 2005

Kerri M.

Position: Director

Appointed: 15 May 1998

Resigned: 02 August 2005

Glenn M.

Position: Director

Appointed: 15 August 1996

Resigned: 13 September 2002

Karen G.

Position: Secretary

Appointed: 20 July 1996

Resigned: 07 December 2001

Zoya E.

Position: Secretary

Appointed: 09 August 1994

Resigned: 17 June 1996

Karen G.

Position: Director

Appointed: 09 August 1994

Resigned: 07 December 2001

Paul B.

Position: Secretary

Appointed: 01 April 1992

Resigned: 27 July 1994

Mary M.

Position: Director

Appointed: 06 April 1991

Resigned: 15 May 1998

Zoya E.

Position: Director

Appointed: 06 April 1991

Resigned: 17 June 1996

Brendan F.

Position: Director

Appointed: 06 April 1989

Resigned: 20 April 2017

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As we researched, there is Catherine W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Catherine R. This PSC owns 25-50% shares. Moving on, there is Avye L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Catherine W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Catherine R.

Notified on 6 November 2019
Nature of control: 25-50% shares

Avye L.

Notified on 2 July 2021
Nature of control: 25-50% shares

Julie H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Arthur D.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 25-50% shares

Soujit G.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 25-50% shares

Soujit G.

Notified on 6 April 2016
Ceased on 29 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Current Assets 1101104101 21016886 998
Net Assets Liabilities   110110110110110
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Version Production Software     2 021  
Average Number Employees During Period   45555
Creditors   3001 1002002056 888
Net Current Assets Liabilities 110110110110110110110
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     142307 
Total Assets Less Current Liabilities100100110110110110110110
Advances Credits Directors   408    
Advances Credits Made In Period Directors   408    
Fixed Assets100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, July 2023
Free Download (5 pages)

Company search

Advertisements